- Company Overview for ABSTRACT VENTURES LIMITED (06251594)
- Filing history for ABSTRACT VENTURES LIMITED (06251594)
- People for ABSTRACT VENTURES LIMITED (06251594)
- Charges for ABSTRACT VENTURES LIMITED (06251594)
- More for ABSTRACT VENTURES LIMITED (06251594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
20 Jun 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
20 Jun 2013 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
28 May 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
06 Dec 2011 | AP01 | Appointment of Mrs Stephanie Miles as a director on 5 December 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Angus Christopher Calvert Collett as a director on 5 December 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Mr Mark Lewis Glatman on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Stephanie Miles on 14 October 2009 | |
03 Jun 2009 | 363a | Return made up to 17/05/09; full list of members | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Jun 2008 | 363a | Return made up to 17/05/08; full list of members | |
02 Jun 2008 | 88(2) | Ad 17/05/07 part-paid gbp si 100@1=100 gbp ic 1/101 | |
20 Feb 2008 | 288a | New director appointed |